Background WavePink WaveYellow Wave

YOUTH FOCUS NORTH EAST (04838559)

YOUTH FOCUS NORTH EAST (04838559) is an active UK company. incorporated on 19 July 2003. with registered office in Gateshead. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. YOUTH FOCUS NORTH EAST has been registered for 22 years. Current directors include ATKINSON, Michelle Ann, BAGNALL, Mark Frederick, FRANKS, Jennie Louise Clarke and 6 others.

Company Number
04838559
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 July 2003
Age
22 years
Address
21 Liddell Terrace, Gateshead, NE8 1YN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ATKINSON, Michelle Ann, BAGNALL, Mark Frederick, FRANKS, Jennie Louise Clarke, HESSELBERTH, David Richard, LAMB, Charlie, LAYCOCK, Robert James, MARSHALL, Karen Marie, SIBBALD, James Michael, TULLOCK, Norma
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOUTH FOCUS NORTH EAST

YOUTH FOCUS NORTH EAST is an active company incorporated on 19 July 2003 with the registered office located in Gateshead. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. YOUTH FOCUS NORTH EAST was registered 22 years ago.(SIC: 88990)

Status

active

Active since 22 years ago

Company No

04838559

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

22 Years

Incorporated 19 July 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

REGIONAL YOUTH WORK UNIT - NORTH EAST
From: 19 July 2003To: 3 March 2014
Contact
Address

21 Liddell Terrace Bensham Gateshead, NE8 1YN,

Previous Addresses

Suite 6, New Century House West Street Gateshead Tyne and Wear NE8 1HR England
From: 28 August 2015To: 7 June 2021
Design Works William Street Felling Gateshead Tyne & Wear NE10 0JP
From: 19 July 2003To: 28 August 2015
Timeline

39 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
Dec 09
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
Jul 12
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Nov 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Jul 17
Director Left
Feb 18
Director Left
Jun 19
Director Left
Jul 19
New Owner
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Director Joined
Jan 20
Director Joined
Jan 20
Owner Exit
Jan 22
Director Left
Apr 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Sept 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Apr 24
Director Left
Jan 25
Director Joined
May 25
Director Left
Jul 25
Director Joined
Feb 26
0
Funding
35
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

31

9 Active
22 Resigned

ATKINSON, Michelle Ann

Active
Kells Lane, GatesheadNE9 5XY
Born December 1968
Director
Appointed 06 Dec 2023

BAGNALL, Mark Frederick

Active
Henderson Avenue, DurhamDH6 3RZ
Born September 1957
Director
Appointed 19 Jul 2003

FRANKS, Jennie Louise Clarke

Active
Whitburn Terrace, SunderlandSR6 8JB
Born April 1984
Director
Appointed 06 Dec 2023

HESSELBERTH, David Richard

Active
Liddell Terrace, GatesheadNE8 1YN
Born February 1950
Director
Appointed 29 Jun 2017

LAMB, Charlie

Active
Liddell Terrace, GatesheadNE8 1YN
Born December 2003
Director
Appointed 09 Feb 2026

LAYCOCK, Robert James

Active
Haswell Gardens, North ShieldsNE30 2DR
Born May 1970
Director
Appointed 06 Dec 2023

MARSHALL, Karen Marie

Active
Liddell Terrace, GatesheadNE8 1YN
Born July 1967
Director
Appointed 13 Jan 2020

SIBBALD, James Michael

Active
Liddell Terrace, GatesheadNE8 1YN
Born March 1980
Director
Appointed 14 May 2025

TULLOCK, Norma

Active
Sherwood, Newcastle Upon TyneNE27 0LT
Born May 1948
Director
Appointed 18 Feb 2015

MEXTER, Leon

Resigned
1c Belle Grove Villas, Newcastle Upon TyneNE2 4LJ
Secretary
Appointed 19 Jul 2003
Resigned 18 Nov 2019

ADAMS, Tom Christopher

Resigned
Church Road, GatesheadNE9 5RJ
Born March 1949
Director
Appointed 13 Aug 2009
Resigned 27 Mar 2024

BEARNE, Rhiannon Tacye

Resigned
West Street, GatesheadNE8 1HR
Born May 1982
Director
Appointed 05 Apr 2012
Resigned 01 Jun 2019

BLAIR, Hannah

Resigned
Liddell Terrace, GatesheadNE8 1YN
Born November 1996
Director
Appointed 18 Nov 2019
Resigned 22 Nov 2022

BROWN, Amanda Louise

Resigned
Design Works, GatesheadNE10 0JP
Born October 1974
Director
Appointed 02 Nov 2009
Resigned 26 Jun 2012

CARTER, Angela Jane

Resigned
Design Works, GatesheadNE10 0JP
Born March 1980
Director
Appointed 05 Apr 2012
Resigned 19 Mar 2013

CRAVEN, Malcolm

Resigned
West View, MorpethNE65 9UL
Born November 1953
Director
Appointed 22 Sept 2005
Resigned 17 Nov 2016

CROSS, Susan Michelle

Resigned
Dunkeld Close, GatesheadNE10 8WH
Born January 1973
Director
Appointed 09 Jan 2009
Resigned 04 Apr 2012

FARHAT - NICHOLSON, Elizabeth, Ms.

Resigned
Mill Vale, Newcastle Upon TyneNE15 8HF
Born May 1980
Director
Appointed 18 Feb 2015
Resigned 25 Jun 2019

GOLIGHTLY, Jill Catherine

Resigned
Liddell Terrace, GatesheadNE8 1YN
Born March 1968
Director
Appointed 13 Jan 2020
Resigned 24 Mar 2022

JAMES, Nathan Levonh

Resigned
Aidan Court, MiddlesbroughTS5 4BS
Born February 1982
Director
Appointed 06 Dec 2023
Resigned 03 Jul 2025

KEEN, Valarie Michelle

Resigned
7 Castle Terrace, Berwick Upon TweedTD15 1NR
Born May 1972
Director
Appointed 14 Jan 2004
Resigned 04 Apr 2008

KELLY, Lisa Jennifer

Resigned
The Wickets, Newcastle Upon TyneNE3 1RG
Born July 1984
Director
Appointed 19 Mar 2013
Resigned 18 Nov 2014

KING, Michael Antony

Resigned
42 Spring Lane, SedgefieldTS21 2DG
Born August 1952
Director
Appointed 01 Oct 2007
Resigned 19 Mar 2013

KING, Michael Antony

Resigned
42 Spring Lane, SedgefieldTS21 2DG
Born August 1952
Director
Appointed 19 Jul 2003
Resigned 08 Jun 2005

MASON, Marc

Resigned
4 Farm Garth, MiddlesbroughTS9 6ET
Born May 1958
Director
Appointed 10 Oct 2005
Resigned 01 Dec 2024

MORRIS, Kevin Arthur

Resigned
10 Victoria Terrace, East BoldonNE36 0RS
Born March 1949
Director
Appointed 19 Jul 2003
Resigned 19 Feb 2018

SMITH, Christopher Peter

Resigned
Forest Gate, Newcastle Upon TyneNE12 9EF
Born February 1986
Director
Appointed 18 Feb 2015
Resigned 17 Nov 2016

STOUT, Peter

Resigned
649 Durham Road, GatesheadNE9 5HA
Born March 1951
Director
Appointed 19 Jul 2003
Resigned 07 Sept 2023

SWEETMAN, Emily Alison

Resigned
1a Granville Gardens, NewcastleNE2 1HL
Born November 1968
Director
Appointed 14 Jan 2004
Resigned 09 May 2007

THURLBECK, John Harrison

Resigned
4 Breamish Drive, WashingtonNE38 9HS
Born October 1952
Director
Appointed 19 Jul 2003
Resigned 31 Jan 2007

VASEY, Emily Charlotte, Ms.

Resigned
Liddell Terrace, GatesheadNE8 1YN
Born December 1993
Director
Appointed 17 Nov 2016
Resigned 22 Nov 2022

Persons with significant control

2

0 Active
2 Ceased

Mr Peter Stout

Ceased
Liddell Terrace, GatesheadNE8 1YN
Born March 1951

Nature of Control

Significant influence or control as trust
Notified 22 Sept 2019
Ceased 26 Jan 2022

Mr Leon Bix Mexter

Ceased
West Street, GatesheadNE8 1HR
Born September 1961

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 21 Sept 2019
Fundings
Financials
Latest Activities

Filing History

118

Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Change Person Director Company With Change Date
7 December 2023
CH01Change of Director Details
Accounts With Accounts Type Full
13 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Notification Of A Person With Significant Control Statement
27 January 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
26 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
19 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
19 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Resolution
17 July 2018
RESOLUTIONSResolutions
Resolution
17 July 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
17 July 2018
CC04CC04
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Change Person Director Company With Change Date
24 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
20 July 2015
AR01AR01
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 July 2014
AR01AR01
Change Person Director Company With Change Date
2 June 2014
CH01Change of Director Details
Resolution
3 March 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 March 2014
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
27 February 2014
MISCMISC
Change Of Name Notice
27 February 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2013
AR01AR01
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 July 2012
AR01AR01
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 July 2011
AR01AR01
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
21 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Accounts With Accounts Type Partial Exemption
13 October 2009
AAAnnual Accounts
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
363aAnnual Return
Legacy
6 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
4 November 2008
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 September 2007
AAAnnual Accounts
Legacy
9 August 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
363aAnnual Return
Legacy
20 July 2007
288cChange of Particulars
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 September 2006
AAAnnual Accounts
Legacy
17 August 2006
363sAnnual Return (shuttle)
Legacy
25 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 October 2005
AAAnnual Accounts
Legacy
27 July 2005
363sAnnual Return (shuttle)
Legacy
29 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 December 2004
AAAnnual Accounts
Legacy
18 August 2004
363sAnnual Return (shuttle)
Legacy
11 March 2004
225Change of Accounting Reference Date
Legacy
24 January 2004
288aAppointment of Director or Secretary
Legacy
24 January 2004
288aAppointment of Director or Secretary
Incorporation Company
19 July 2003
NEWINCIncorporation